IF TRADE CO LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration extension of period. 2023-11-09 View Report
Insolvency. Liquidation in administration progress report. 2023-07-10 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-02-21 View Report
Insolvency. Liquidation in administration proposals. 2023-02-03 View Report
Address. New address: Riverside House Irwell Street Manchester M3 5EN. Change date: 2022-12-18. Old address: 1 Smithy Court Smithy Brook Road Wigan WN3 6PS England. 2022-12-18 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-12-17 View Report
Change of name. Description: Company name changed pmp recruitment LIMITED\certificate issued on 01/12/22. 2022-12-01 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Mortgage. Charge number: 080301220008. 2022-04-06 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Mortgage. Charge creation date: 2021-07-29. Charge number: 080301220010. 2021-08-04 View Report
Officers. Officer name: Mr Peadar James O'reilly. Appointment date: 2021-07-29. 2021-07-30 View Report
Officers. Termination date: 2021-07-29. Officer name: Twenty20 Midco 1 Limited. 2021-07-30 View Report
Officers. Officer name: Alan Connor. Termination date: 2021-07-29. 2021-07-30 View Report
Officers. Appointment date: 2021-07-29. Officer name: Mr Thomas Edward Cropper. 2021-07-30 View Report
Officers. Officer name: Mr Richard William Cropper. Appointment date: 2021-07-29. 2021-07-30 View Report
Officers. Termination date: 2021-07-29. Officer name: Ian James Munro. 2021-07-30 View Report
Officers. Officer name: Mr Daniel Jonathon Archer. Appointment date: 2021-07-29. 2021-07-30 View Report
Resolution. Description: Resolutions. 2021-07-30 View Report
Persons with significant control. Cessation date: 2021-07-29. Psc name: Twenty20 Midco 1 Limited. 2021-07-30 View Report
Persons with significant control. Psc name: Challenge-Trg Group Holdings Limited. Notification date: 2021-07-29. 2021-07-30 View Report
Address. Change date: 2021-07-30. New address: 1 Smithy Court Smithy Brook Road Wigan WN3 6PS. Old address: 33 Soho Square London W1D 3QU England. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Mortgage. Charge creation date: 2020-12-17. Charge number: 080301220009. 2020-12-23 View Report
Resolution. Description: Resolutions. 2020-10-02 View Report
Incorporation. Memorandum articles. 2020-10-02 View Report
Accounts. Change account reference date company current extended. 2020-10-02 View Report
Incorporation. Memorandum articles. 2020-09-18 View Report
Officers. Change date: 2020-09-02. Officer name: Mr Ian James Munro. 2020-09-04 View Report
Officers. Change date: 2020-09-02. Officer name: Twenty20 Midco 1 Limited. 2020-09-04 View Report
Persons with significant control. Psc name: Twenty20 Midco 1 Limited. Change date: 2020-09-02. 2020-09-04 View Report
Address. Change date: 2020-09-04. Old address: 10 Old Bailey London EC4M 7NG England. New address: 33 Soho Square London W1D 3QU. 2020-09-04 View Report
Accounts. Accounts type small. 2020-05-18 View Report
Persons with significant control. Cessation date: 2020-03-02. Psc name: Kelly Kendall. 2020-05-06 View Report
Mortgage. Charge number: 080301220007. 2020-05-06 View Report
Mortgage. Charge number: 080301220005. 2020-05-06 View Report
Mortgage. Charge number: 080301220002. 2020-05-06 View Report
Mortgage. Charge number: 080301220003. 2020-05-06 View Report
Mortgage. Charge number: 080301220001. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Persons with significant control. Psc name: Cordant People Limited. Change date: 2020-03-02. 2020-04-29 View Report
Officers. Termination date: 2020-03-16. Officer name: Chris Martin Kenneally. 2020-04-09 View Report
Mortgage. Charge number: 080301220007. Charge creation date: 2020-03-02. 2020-03-13 View Report
Mortgage. Charge number: 080301220008. Charge creation date: 2020-03-02. 2020-03-13 View Report
Officers. Officer name: Twenty20 Midco 1 Limited. Appointment date: 2020-03-02. 2020-03-10 View Report
Officers. Officer name: Mr Ian James Munro. Appointment date: 2020-03-02. 2020-03-10 View Report
Officers. Termination date: 2020-03-02. Officer name: Jack Rainer Ullmann. 2020-03-10 View Report
Officers. Officer name: Phillip Lionel Ullmann. Termination date: 2020-03-02. 2020-03-10 View Report
Address. Old address: Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF. Change date: 2020-03-10. New address: 10 Old Bailey London EC4M 7NG. 2020-03-10 View Report